Search icon

VISIONARYZ INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VISIONARYZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2016 (9 years ago)
Entity Number: 5002659
ZIP code: 10006
County: New York
Place of Formation: New York
Activity Description: Visionaryz provides IT consulting and system integration services. Visionaryz specializes in custom development (We provide Angular, .NET, and SQL server) , CRM implementations (Dynamics and Salesforce), Data transformation, and Data Analytics in addition to other IT services.
Address: 111 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10006
Principal Address: 111 Broadway, Suite 800, Suite 800, New York, NY, United States, 10006

Contact Details

Website http://www.visionayrz.com

Phone +1 917-300-9539

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ISAAC MIREKU DOS Process Agent 111 BROADWAY, SUITE 800, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ISAAC MIREKU Chief Executive Officer 111 BROADWAY, SUITE 800, SUITE 800, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
F23000006358
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ISAAC MIREKU
User ID:
P2910721

Unique Entity ID

Unique Entity ID:
HF9CN8189BA5
CAGE Code:
9DM35
UEI Expiration Date:
2026-03-23

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2022-10-07

Commercial and government entity program

CAGE number:
9DM35
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-23

Contact Information

POC:
ISAAC MIREKU

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 111 BROADWAY, SUITE 800, SUITE 800, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-09-01 2024-09-01 Address 111 BROADWAY, SUITE 800, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-10-26 2024-09-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-01-31 2023-10-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240901034670 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221020003078 2022-10-20 BIENNIAL STATEMENT 2022-09-01
220920001394 2022-09-19 CERTIFICATE OF AMENDMENT 2022-09-19
160901010361 2016-09-01 CERTIFICATE OF INCORPORATION 2016-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA23D0059
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-02-27
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State